Name: | BARRY GORDON, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 1972 (53 years ago) |
Entity Number: | 325668 |
ZIP code: | 07701 |
County: | Kings |
Place of Formation: | New York |
Address: | 10 CONCORD COURT, RED BANK, NJ, United States, 07701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARRY GORDON MD | Chief Executive Officer | 10 CONCORD COURT, RED BANK, NJ, United States, 07701 |
Name | Role | Address |
---|---|---|
BARRY GORDON MD | DOS Process Agent | 10 CONCORD COURT, RED BANK, NJ, United States, 07701 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-25 | 2019-11-08 | Address | 2215 HENDRICKSON ST, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
2002-03-25 | 2019-11-08 | Address | 2215 HENDRICKSON ST, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2002-03-25 | 2019-11-08 | Address | 2215 HENDRICKSON ST, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office) |
1998-04-20 | 2002-03-25 | Address | 2148 OCEAN AVENUE, BROOKLYN, NY, 11229, 1406, USA (Type of address: Service of Process) |
1998-04-20 | 2002-03-25 | Address | 2148 OCEAN AVENUE, BROOKLYN, NY, 11229, 1406, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191108002030 | 2019-11-08 | BIENNIAL STATEMENT | 2018-03-01 |
060515003130 | 2006-05-15 | BIENNIAL STATEMENT | 2006-03-01 |
040305002012 | 2004-03-05 | BIENNIAL STATEMENT | 2004-03-01 |
C336671-2 | 2003-09-16 | ASSUMED NAME CORP INITIAL FILING | 2003-09-16 |
020325002157 | 2002-03-25 | BIENNIAL STATEMENT | 2002-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State